Ainthorpe
Whitby
North Yorkshire
YO21 2LD
Secretary Name | Raymond Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Tilbury Close Philadelphia Houghton Le Spring Tyne & Wear DH4 4XD |
Director Name | Ian David Adkins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Coleridge Vale Road South Clevedon Somerset BS21 6PG |
Director Name | Mr Andrew Rudenko |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Woodberry Way London N12 0HE |
Registered Address | 2 Whorlton Road, Riverside Park Middlesbrough North Yorkshire TS2 1QJ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2007 | Voluntary strike-off action has been suspended (1 page) |
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2007 | Application for striking-off (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
5 July 2006 | Incorporation (13 pages) |